London
N20 9DD
Director Name | Ms Frances Randle |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1996(4 weeks after company formation) |
Appointment Duration | 25 years, 3 months (closed 15 July 2021) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 19 Langton Avenue London N20 9DD |
Secretary Name | Ms Frances Randle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1996(4 weeks after company formation) |
Appointment Duration | 25 years, 3 months (closed 15 July 2021) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 19 Langton Avenue London N20 9DD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | daltonssolicitors.co.uk |
---|
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
77.2k at £1 | Frances Randle 50.00% Ordinary |
---|---|
77.2k at £1 | Maurice Victor Dalton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,559 |
Cash | £44,092 |
Current Liabilities | £66,788 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
8 April 2020 | Registered office address changed from 34 Daneland Barnet Hertfordshire EN4 8PY to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 8 April 2020 (2 pages) |
1 April 2020 | Declaration of solvency (5 pages) |
1 April 2020 | Resolutions
|
1 April 2020 | Appointment of a voluntary liquidator (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Maurice Victor Dalton on 28 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Frances Randle on 28 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Frances Randle on 28 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Maurice Victor Dalton on 28 February 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 19 langton avenue london N20 9DD (1 page) |
14 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 19 langton avenue london N20 9DD (1 page) |
14 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 September 2008 | Return made up to 28/02/08; full list of members (4 pages) |
17 September 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
24 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
23 April 2007 | Location of register of members (1 page) |
23 April 2007 | Location of register of members (1 page) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
22 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 March 2005 | Return made up to 28/02/05; full list of members
|
1 March 2005 | Return made up to 28/02/05; full list of members
|
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
11 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
11 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
10 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 April 2001 | Auditor's resignation (1 page) |
12 April 2001 | Auditor's resignation (1 page) |
5 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
5 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
11 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 June 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
8 June 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
13 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
13 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
21 July 1996 | Particulars of contract relating to shares (4 pages) |
21 July 1996 | Particulars of contract relating to shares (4 pages) |
21 July 1996 | Ad 05/04/96--------- £ si 154312@1 (2 pages) |
21 July 1996 | Ad 05/04/96--------- £ si 154312@1 (2 pages) |
19 April 1996 | £ nc 1000/200000 28/03/96 (1 page) |
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | £ nc 1000/200000 28/03/96 (1 page) |
17 April 1996 | Accounting reference date notified as 30/04 (1 page) |
17 April 1996 | Accounting reference date notified as 30/04 (1 page) |
15 April 1996 | Company name changed bartoncrest LIMITED\certificate issued on 16/04/96 (2 pages) |
15 April 1996 | Company name changed bartoncrest LIMITED\certificate issued on 16/04/96 (2 pages) |
14 April 1996 | New secretary appointed (1 page) |
14 April 1996 | Director resigned (2 pages) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 April 1996 | New secretary appointed (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Director resigned (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
29 February 1996 | Incorporation (18 pages) |
29 February 1996 | Incorporation (18 pages) |